Name: | UNIGARD SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1971 (54 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 318693 |
ZIP code: | 98008 |
County: | Chautauqua |
Place of Formation: | Washington |
Address: | ATTN: LEANN WEESE, 15805 NE 24TH STREET, BELLEVUE, WA, United States, 98008 |
Principal Address: | 15805 NE 24TH ST, BELLEVUE, WA, United States, 98008 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER CHRISTEN | Chief Executive Officer | 15805 NE 24TH ST, BELLEVUE, WA, United States, 98008 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: LEANN WEESE, 15805 NE 24TH STREET, BELLEVUE, WA, United States, 98008 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-02 | 2002-06-26 | Address | 15805 NE 24TH ST, BELLEVUE, WA, 98008, USA (Type of address: Service of Process) |
1999-12-02 | 2001-12-12 | Address | 15805 NE 24TH ST, BELLEVUE, WA, 98008, USA (Type of address: Chief Executive Officer) |
1999-12-02 | 2001-12-12 | Address | 15805 NE 24TH ST, BELLEVUE, WA, 90008, USA (Type of address: Principal Executive Office) |
1999-10-08 | 2002-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-08 | 1999-12-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C327289-2 | 2003-02-12 | ASSUMED NAME CORP INITIAL FILING | 2003-02-12 |
020626000572 | 2002-06-26 | SURRENDER OF AUTHORITY | 2002-06-26 |
011212002710 | 2001-12-12 | BIENNIAL STATEMENT | 2001-11-01 |
991202002069 | 1999-12-02 | BIENNIAL STATEMENT | 1999-11-01 |
991008000801 | 1999-10-08 | CERTIFICATE OF CHANGE | 1999-10-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State